Search icon

RAINBOW BERRY INC.

Company Details

Name: RAINBOW BERRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4410185
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 80-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING LIN Chief Executive Officer 80-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-01 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-07-08 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2025-05-01 Address 80-01 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-05-29 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-29 2025-05-01 Address 80-01 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046725 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
191216060680 2019-12-16 BIENNIAL STATEMENT 2019-05-01
130529000968 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450819 SCALE-01 INVOICED 2022-05-26 20 SCALE TO 33 LBS
3103516 CL VIO INVOICED 2019-10-16 350 CL - Consumer Law Violation
3071192 CL VIO CREDITED 2019-08-07 175 CL - Consumer Law Violation
3069202 SCALE-01 INVOICED 2019-08-02 20 SCALE TO 33 LBS
2765608 SCALE-01 INVOICED 2018-03-28 20 SCALE TO 33 LBS
2558771 SCALE-01 INVOICED 2017-02-22 20 SCALE TO 33 LBS
2147241 SCALE-01 INVOICED 2015-08-07 20 SCALE TO 33 LBS
1572811 SCALE-01 INVOICED 2014-01-24 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State